- Company Overview for GLOWBLUE LIMITED (10813318)
- Filing history for GLOWBLUE LIMITED (10813318)
- People for GLOWBLUE LIMITED (10813318)
- More for GLOWBLUE LIMITED (10813318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
22 Jun 2023 | AD01 | Registered office address changed from 12 the Rise Edgware HA8 8NR England to 7 Craven Park Court Craven Park Road London N15 6AA on 22 June 2023 | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 Feb 2023 | AD01 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom to 12 the Rise Edgware HA8 8NR on 23 February 2023 | |
14 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
14 Jun 2018 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 12 June 2017 | |
14 Jun 2018 | PSC02 | Notification of Fastspring Limited as a person with significant control on 12 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Nisan Vogiel as a director on 12 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Mrs Sheva Rachel Vogiel as a director on 12 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Lyn Bond as a director on 12 June 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 88 Edgware Way Edgware Middlesex HA8 8JS on 28 June 2017 | |
12 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-12
|